This company is commonly known as Eurosmart Kitchens Limited. The company was founded 22 years ago and was given the registration number 04286136. The firm's registered office is in PYECOMBE. You can find them at South Unit, Wayfield Farm, Pyecombe, West Sussex. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | EUROSMART KITCHENS LIMITED |
---|---|---|
Company Number | : | 04286136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 2001 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | South Unit, Wayfield Farm, Pyecombe, West Sussex, BN45 7ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Estate Office, Acorn Trading Centre, Gumley Road, Grays, England, RM20 4XB | Director | 19 April 2021 | Active |
South Unit, Wayfield Farm, Pyecombe, BN45 7ED | Secretary | 12 September 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 12 September 2001 | Active |
South Unit, Wayfield Farm, Pyecombe, BN45 7ED | Director | 12 September 2001 | Active |
South Unit, Wayfield Farm, Pyecombe, BN45 7ED | Director | 12 September 2001 | Active |
31 Trafalgar Gate, Brighton Marina, Brighton, BN2 5UY | Director | 12 September 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 12 September 2001 | Active |
Mrs Melody Jane Bower | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Estate Office, Acorn Trading Centre, Grays, England, RM20 4XB |
Nature of control | : |
|
Mr Keith Richard Bower | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Estate Office, Acorn Trading Centre, Grays, England, RM20 4XB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-22 | Accounts | Change account reference date company current extended. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Address | Change registered office address company with date old address new address. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Officers | Termination secretary company with name termination date. | Download |
2021-04-27 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-25 | Officers | Change person director company with change date. | Download |
2018-10-25 | Officers | Change person secretary company with change date. | Download |
2018-10-25 | Officers | Change person director company with change date. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.